Company NameByzantium Perth Limited
Company StatusDissolved
Company NumberSC394295
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date6 February 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Phillip Craig Ritchie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Leslie Mains
Glenrothes
Fife
KY6 3FB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePhillip Marshall Andrew Ritchie
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Chandlers Lane
Dundee
DD1 3DH
Scotland
Secretary NameGerard Brady
NationalityBritish
StatusResigned
Appointed16 March 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 02 April 2014)
RoleCompany Director
Correspondence Address57 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameGrant Macnicol
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2014)
RoleChef
Country of ResidenceScotland
Correspondence AddressFlat 20 11 Hawkhill
Dundee
DD1 5DL
Scotland

Location

Registered AddressUnit 5 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

100 at £1Phillip Marshall Andrew Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,042
Cash£95
Current Liabilities£368,366

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Gerard Brady as a secretary on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Gerard Brady as a secretary on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Grant Macnicol as a director on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Grant Macnicol as a director on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Gerard Brady as a secretary on 2 April 2014 (2 pages)
10 April 2014Termination of appointment of Grant Macnicol as a director on 2 April 2014 (2 pages)
26 March 2014Voluntary strike-off action has been suspended (1 page)
26 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (2 pages)
28 May 2013Application to strike the company off the register (2 pages)
19 March 2013Annual return made up to 25 February 2013
Statement of capital on 2013-03-19
  • GBP 100
(14 pages)
19 March 2013Annual return made up to 25 February 2013
Statement of capital on 2013-03-19
  • GBP 100
(14 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 March 2012Director's details changed for Phillip Marshall Andrew Ritchie on 25 February 2012 (2 pages)
20 March 2012Director's details changed for Phillip Marshall Andrew Ritchie on 25 February 2012 (2 pages)
20 March 2012Director's details changed for Phillip Craig Ritchie on 25 February 2012 (2 pages)
20 March 2012Director's details changed for Phillip Craig Ritchie on 25 February 2012 (2 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Grant Macnicol on 25 February 2012 (2 pages)
20 March 2012Director's details changed for Grant Macnicol on 25 February 2012 (2 pages)
6 February 2012Appointment of Grant Macnicol as a director on 17 January 2012 (2 pages)
6 February 2012Appointment of Grant Macnicol as a director on 17 January 2012 (2 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
(4 pages)
1 June 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
1 June 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
1 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
(4 pages)
21 March 2011Appointment of Phillip Marshall Andrew Ritchie as a director (2 pages)
21 March 2011Appointment of Phillip Craig Ritchie as a director (2 pages)
21 March 2011Appointment of Phillip Marshall Andrew Ritchie as a director (2 pages)
21 March 2011Appointment of Phillip Craig Ritchie as a director (2 pages)
21 March 2011Appointment of Gerard Brady as a secretary (2 pages)
21 March 2011Appointment of Gerard Brady as a secretary (2 pages)
2 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
2 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
2 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
2 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
25 February 2011Incorporation (24 pages)
25 February 2011Incorporation (24 pages)